WILLIAM PYNE & SONS, INC.

Name: | WILLIAM PYNE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1960 (65 years ago) |
Entity Number: | 132950 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 3 LINCOLN ST, GLOVERSVILLE, NY, United States, 12078 |
Principal Address: | 316 CO HWY 156, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
DELBERT PYNE | Chief Executive Officer | 316 CO HWY 156, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 LINCOLN ST, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 316 CO HWY 156, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2025-01-08 | Address | 316 CO HWY 156, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2025-01-08 | Address | 3 LINCOLN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1992-11-20 | 1996-12-02 | Address | RD 2, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1996-12-02 | Address | RD 2, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000988 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
141119006403 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121114002061 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101117003108 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081104002796 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State